Search icon

MOR-STEEL, INC.

Company Details

Name: MOR-STEEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1989 (36 years ago)
Organization Date: 10 Apr 1989 (36 years ago)
Last Annual Report: 18 Jun 2004 (21 years ago)
Organization Number: 0257062
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 2500 FLEMINGSBURG RD, MOREHEAD, KY 40351
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Kelli A Barhorst Vice President

Director

Name Role
PHILIP R. LEWIS Director

Incorporator

Name Role
PHILIP R. LEWIS Incorporator

President

Name Role
Tod A Barhorst President

Registered Agent

Name Role
TOD A. BARHORST Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2005-11-23
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-18
Annual Report 2003-08-28
Annual Report 2002-08-28
Annual Report 2001-06-29
Annual Report 2000-11-17
Statement of Change 2000-10-11
Annual Report 1999-07-16
Annual Report 1998-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305364291 0452110 2003-06-11 1468 FLEMINGSBURG ROAD, MOREHEAD, KY, 40351
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-11
Case Closed 2003-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-07-11
Abatement Due Date 2003-07-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-07-11
Abatement Due Date 2003-07-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2003-07-11
Abatement Due Date 2003-07-17
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State